About

Registered Number: 03278302
Date of Incorporation: 14/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 2 Woolhampton Way, Chigwell, Essex, IG7 4QH

 

Having been setup in 1996, Hampton Wells Ltd are based in Essex, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Gulati, Veena, Gulati, Veena, Gulati, Rani, Gulati, Anurag in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULATI, Veena 24 April 2015 - 1
GULATI, Anurag 16 November 1996 24 April 2015 1
Secretary Name Appointed Resigned Total Appointments
GULATI, Veena 22 January 2007 - 1
GULATI, Rani 24 March 2004 22 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 December 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 22 December 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 12 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 July 2015
TM01 - Termination of appointment of director 26 April 2015
AP01 - Appointment of director 26 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 27 January 2006
363a - Annual Return 03 January 2006
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
225 - Change of Accounting Reference Date 18 May 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 29 January 2003
CERTNM - Change of name certificate 13 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 May 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 08 December 1997
287 - Change in situation or address of Registered Office 27 February 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
287 - Change in situation or address of Registered Office 21 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
287 - Change in situation or address of Registered Office 20 November 1996
NEWINC - New incorporation documents 14 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.